London
SW1E 5HJ
Director Name | Mr Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Mr Jeremy Richard Carling Sharp |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Mr Francis Rodney Abbott |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Secretary Name | Mr Michael John Bithell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Mr Patrick Philip Sherrington |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 March 2024) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Registered Address | 57 Palace Street London SW1E 5HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
25 January 2021 | Accounts for a small company made up to 31 August 2020 (12 pages) |
---|---|
24 June 2020 | Appointment of Mr Michael Iain Russell as a director on 23 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Francis Rodney Abbott as a director on 23 June 2020 (1 page) |
24 June 2020 | Current accounting period extended from 30 June 2020 to 31 August 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Jeremy Richard Carling Sharp as a director on 31 March 2020 (1 page) |
9 September 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
31 March 2019 | Cessation of Elizabeth Mary Vallance Jp Phd as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Cessation of Jillian Mary Clark as a person with significant control on 30 March 2019 (1 page) |
31 March 2019 | Cessation of Carol Ann Rider as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Cessation of Jonathan Marcus Noakes Ma as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Cessation of Patricia Margaret Sales Jp Ba Msc Fcollp Honfcollt as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Cessation of Gillian Swaine Bsc Med as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Cessation of Markus Jaigirder as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Cessation of Christopher Saunders as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Cessation of Christopher John Vyse as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Cessation of Francis Rodney Abbott as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Cessation of Alderman Robert Picton Seymour Howard as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Notification of The United Westminster & Grey Coat Foundation as a person with significant control on 31 March 2019 (2 pages) |
31 March 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
31 March 2019 | Cessation of Tara John Douglas-Home as a person with significant control on 31 March 2019 (1 page) |
6 November 2018 | Accounts for a small company made up to 30 June 2018 (12 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
7 February 2018 | Registered office address changed from 55a Catherine Place London SW1E 6DY United Kingdom to 57 Palace Street London SW1E 5HJ on 7 February 2018 (1 page) |
7 February 2018 | Registered office address changed from 55a Catherine Place London SW1E 6DY United Kingdom to 57 Palace Street London SW1E 5HJ on 7 February 2018 (1 page) |
4 December 2017 | Full accounts made up to 30 June 2017 (12 pages) |
4 December 2017 | Full accounts made up to 30 June 2017 (12 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 August 2017 | Cessation of Mark Hatcher Ma Frsa Mcipr as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Catherine Sidony Mcguinness as a person with significant control on 1 July 2017 (1 page) |
7 August 2017 | Cessation of Catherine Sidony Mcguinness as a person with significant control on 1 July 2017 (1 page) |
7 August 2017 | Cessation of Mark Hatcher Ma Frsa Mcipr as a person with significant control on 1 April 2017 (1 page) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 August 2017 | Cessation of Peter Dart as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Atherine Sidony Mcguinne as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Peter Dart as a person with significant control on 1 July 2017 (1 page) |
7 August 2017 | Cessation of Mark Hatcher Ma Frsa Mcipr as a person with significant control on 1 April 2017 (1 page) |
7 August 2017 | Cessation of Peter Dart as a person with significant control on 1 July 2017 (1 page) |
8 August 2016 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
8 August 2016 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
25 July 2016 | Incorporation Statement of capital on 2016-07-25
|
25 July 2016 | Incorporation Statement of capital on 2016-07-25
|